TAC PRODUCTS LIMITED - TELFORD
Company Profile | Company Filings |
Overview
TAC PRODUCTS LIMITED is a Private Limited Company from TELFORD ENGLAND and has the status: Active.
TAC PRODUCTS LIMITED was incorporated 119 years ago on 01/07/1904 and has the registered number: 00081433. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TAC PRODUCTS LIMITED was incorporated 119 years ago on 01/07/1904 and has the registered number: 00081433. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TAC PRODUCTS LIMITED - TELFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SCHNEIDER ELECTRIC
TELFORD
TF3 3BL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SATCHWELL CONTROL SYSTEMS LIMITED (until 17/01/2006)
SATCHWELL CONTROL SYSTEMS LIMITED (until 17/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INVENSYS SECRETARIES LIMITED | Corporate Secretary | 2015-02-05 | CURRENT | ||
ANTOINE MARIE SAGE | Sep 1982 | French | Director | 2022-02-15 | CURRENT |
RICHARD PAUL ATWELL COLES | Nov 1942 | British | Secretary | RESIGNED | |
COLIN PETER BONSEY | Jul 1946 | British | Director | 1995-04-12 UNTIL 1999-04-30 | RESIGNED |
GARRIE CHARLES NADEN | Oct 1962 | British | Secretary | 2007-10-31 UNTIL 2015-02-05 | RESIGNED |
ROGER MANN | Jun 1939 | British | Director | RESIGNED | |
MR SIMON DAVID WHITTAKER | Jan 1968 | British | Director | 2000-01-04 UNTIL 2005-07-29 | RESIGNED |
MR RICHARD ANTHONY URWIN | Feb 1948 | British | Director | 2005-08-01 UNTIL 2009-04-23 | RESIGNED |
JENS WIKSTEDT | Aug 1958 | Swedish | Director | 2005-08-01 UNTIL 2013-02-04 | RESIGNED |
MR STEPHEN JAMES SMITH | Jul 1965 | British | Secretary | 2005-10-01 UNTIL 2007-10-31 | RESIGNED |
MR DAVID JEREMY THOMAS | May 1954 | British | Director | 2003-04-01 UNTIL 2005-07-29 | RESIGNED |
KIM STEELE | Oct 1954 | British | Director | 1999-01-27 UNTIL 2001-04-09 | RESIGNED |
MRS RACHEL LOUISE SPENCER | Feb 1966 | British | Director | 2003-01-08 UNTIL 2005-07-29 | RESIGNED |
MR STEPHEN JAMES SMITH | Jul 1965 | British | Director | 2005-10-01 UNTIL 2007-10-31 | RESIGNED |
MR ROBERT MARK SAVAGE | Oct 1963 | British | Director | 2005-08-01 UNTIL 2006-01-24 | RESIGNED |
MRS CAROLINE ANN SANDS | Aug 1960 | British | Director | 2017-01-18 UNTIL 2020-03-31 | RESIGNED |
JEREMY ROWLEY | Apr 1961 | British | Director | 1997-11-04 UNTIL 1997-11-04 | RESIGNED |
LARS PRAHL | May 1953 | Swedish | Director | 2005-08-01 UNTIL 2008-02-29 | RESIGNED |
GARRIE CHARLES NADEN | Oct 1962 | British | Director | 2007-10-31 UNTIL 2017-10-25 | RESIGNED |
MR TREVOR LAMBETH | Nov 1963 | British | Director | 2017-01-18 UNTIL 2022-03-31 | RESIGNED |
DAVID EDWARD LE SAGE | May 1950 | British | Director | 2000-04-17 UNTIL 2005-07-29 | RESIGNED |
SVEN KNUTSSON | Oct 1964 | Swedish | Director | 2005-08-01 UNTIL 2008-02-29 | RESIGNED |
DOUGLAS CHARLES ELKINS | May 1942 | British | Director | 1997-11-04 UNTIL 2002-09-30 | RESIGNED |
MR PHILIP GOTSALL COX | Sep 1951 | British | Director | 1998-12-31 UNTIL 2000-04-28 | RESIGNED |
RICHARD PAUL ATWELL COLES | Nov 1942 | British | Director | 1994-04-25 UNTIL 2003-01-31 | RESIGNED |
ADAM CRAVEN COCHRANE | Jul 1957 | British | Director | 2001-05-01 UNTIL 2003-01-31 | RESIGNED |
MR JOHN REGINALD WILLIAM CLAYTON | Dec 1950 | British | Director | 2001-05-01 UNTIL 2005-07-29 | RESIGNED |
GEORGE ALFRED CHRISTOPHER CANDLER | Dec 1940 | British | Director | 1998-03-03 UNTIL 2000-01-10 | RESIGNED |
COLIN PETER BONSEY | Jul 1946 | British | Director | RESIGNED | |
INVENSYS SECRETARIES LIMITED | Corporate Secretary | 2000-02-23 UNTIL 2005-07-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Schneider Electric Se | 2016-04-06 | Rueil Malmaison |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |